Entity Name: | IGLESIA CRISTIANA REY DE REYES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Nov 1989 (35 years ago) |
Date of dissolution: | 20 Apr 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2006 (19 years ago) |
Document Number: | N35120 |
FEI/EIN Number |
051326192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9090 DADELAND BLVD., MIAMI, FL, 33156 |
Mail Address: | P.O. BOX 830786, MIAMI, FL, 33183 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGOS ANIBAL R | President | 13441 SW 266 ST, HOMESTEAD, FL, 33032 |
BALLADAREZ VIVIAN | Secretary | 13125 SW 64 TERR., MIAMI, FL, 33183 |
RODRIGUEZ MADELINE | Treasurer | 9730 SW 146 CT., MIAMI, FL, 33186 |
ASENCIO HECTOR | Treasurer | 12313 SW 264 TER., HOMESTEAD, FL, 33032 |
PEREZ MIRIAM | Treasurer | 5930 SW 151 CT., MIAMI, FL, 33193 |
BALLADEREZ CONCEPCION R | Treasurer | 13125 SW 64 TERR., MIAMI, FL, 33183 |
BURGOS ANIBAL | Agent | 13441 SW 266 ST., HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-04-20 | - | - |
AMENDMENT | 2005-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-11 | 13441 SW 266 ST., HOMESTEAD, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-31 | 9090 DADELAND BLVD., MIAMI, FL 33156 | - |
AMENDMENT | 2003-03-10 | - | - |
AMENDMENT AND NAME CHANGE | 2002-11-18 | IGLESIA CRISTIANA REY DE REYES, CORP. | - |
REGISTERED AGENT NAME CHANGED | 2002-06-25 | BURGOS, ANIBAL | - |
REINSTATEMENT | 1997-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
AMENDMENT | 1991-12-02 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-04-20 |
Amendment | 2005-10-24 |
ANNUAL REPORT | 2005-07-11 |
ANNUAL REPORT | 2004-07-31 |
Amendment | 2003-03-10 |
ANNUAL REPORT | 2003-01-08 |
Amendment and Name Change | 2002-11-18 |
ANNUAL REPORT | 2002-06-25 |
ANNUAL REPORT | 2001-05-29 |
ANNUAL REPORT | 2000-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State